KELTBRAY DEMOLITION LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-10-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KEEHAN

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR PETER JAMES BURNSIDE

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MR PETER JAMES BURNSIDE

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KEEHAN

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/01/166 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR JOHN PATRICK KEEHAN

View Document

18/01/1218 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEEHAN / 01/04/2011

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MARTIN KERR / 01/04/2011

View Document

17/01/1117 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

21/01/1021 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS; AMEND

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

07/03/027 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 NC INC ALREADY ADJUSTED 10/10/00

View Document

23/08/0123 August 2001 CAPITALISE SUM 39900 10/10/00

View Document

23/08/0123 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0123 August 2001 NC INC ALREADY ADJUSTED 10/10/00

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

02/11/002 November 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 24 GRAYS INN ROAD LONDON WC1X 8HR

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 60 DOUGHTY STREET LONDON WC1N 2LS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

07/09/957 September 1995 EXEMPTION FROM APPOINTING AUDITORS 15/01/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

29/01/9529 January 1995 EXEMPTION FROM APPOINTING AUDITORS 15/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW SECRETARY APPOINTED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 SECRETARY RESIGNED

View Document

15/07/9415 July 1994 COMPANY NAME CHANGED R.V.P.A. SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/94

View Document

28/01/9428 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

28/01/9428 January 1994 EXEMPTION FROM APPOINTING AUDITORS 15/01/94

View Document

23/12/9323 December 1993 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

07/01/937 January 1993 SECRETARY RESIGNED

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/937 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 20/10/90; NO CHANGE OF MEMBERS

View Document

28/08/9028 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

28/08/9028 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 EXEMPTION FROM APPOINTING AUDITORS 14/12/88

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/11/897 November 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

28/07/8928 July 1989 FIRST GAZETTE

View Document

20/04/8820 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/86

View Document

20/04/8820 April 1988 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 DISSOLUTION DISCONTINUED

View Document

31/10/8731 October 1987 FIRST GAZETTE

View Document

18/04/8718 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8718 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

28/02/8728 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/83

View Document

28/02/8728 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/85

View Document

28/02/8728 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/84

View Document

28/02/8728 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/82

View Document

01/04/811 April 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company